GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, January 2024
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 8th, November 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Office 9 Chenevare Mews High Street Kinver DY7 6HP on 2023/05/09 to Unit 17 Canal Side Complex, Lowesmoor Wharf Worcester WR1 2RS
filed on: 9th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/18
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/18
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 31st, October 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/18
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 15th, November 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2021/04/05. Originally it was 2021/02/28
filed on: 13th, March 2021
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/03/29
filed on: 10th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/03/01
filed on: 1st, March 2021
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/03/29
filed on: 18th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/03/29
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/29.
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 60 Rydal Crescent Walkden Manchester M28 7JD on 2020/12/17 to Office 9 Chenevare Mews High Street Kinver DY7 6HP
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ on 2020/08/27 to 60 Rydal Crescent Walkden Manchester M28 7JD
filed on: 27th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 7 Clarinet Court 19 Symphony Close Edgware HA8 0EH United Kingdom on 2020/03/09 to 2 Wordsworth Drive Herringthorpe Rotherham S65 2QQ
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2020
|
incorporation |
Free Download
(10 pages)
|